Search icon

CURTISS HEALTHCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CURTISS HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2017 (9 years ago)
Document Number: F15000003226
FEI/EIN Number 474563237
Address: 525 Westpark Drive, Peachtree City, GA, 30269, US
Mail Address: 525 Westpark Drive, Peachtree City, GA, 30269, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Wilkinson Glen Chief Executive Officer 525 Westpark Drive, Peachtree City, GA, 30269
Vander Veen Ryan Director 525 Westpark Drive, Peachtree City, GA, 30269
Osland Denise Treasurer 525 Westpark Drive, Peachtree City, GA, 30269
Gazinschi Darius Secretary 525 Westpark Drive, Peachtree City, GA, 30269

Commercial and government entity program

CAGE number:
7NF48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-22
CAGE Expiration:
2029-07-23

Contact Information

POC:
CHRISTINE SCHOLLENBERGER
Corporate URL:
http://curtisshealthcare.com

Form 5500 Series

Employer Identification Number (EIN):
474563237
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 12085 Research Drive, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2024-07-15 12085 Research Drive, Alachua, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2023-01-17 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2017-01-23 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2023-01-17
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-23

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RECOMBINANT ATTENUATED SALMONELLA VACCINES TO REDUCE CAMPYLOBACTER COLONIZATION IN POULTRY
Obligated Amount:
100000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300300.00
Total Face Value Of Loan:
300300.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$300,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,978.39
Servicing Lender:
Evolve Bank and Trust
Use of Proceeds:
Payroll: $300,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State